Search icon

INTERNATIONAL E&S INSURANCE BROKERS, INC.

Company Details

Name: INTERNATIONAL E&S INSURANCE BROKERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2007 (17 years ago)
Date of dissolution: 06 Aug 2013
Entity Number: 3581781
ZIP code: 32114
County: New York
Place of Formation: California
Address: 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, United States, 32114
Principal Address: 3101 W. DR. MARTIN LUTHER KING, JR., STE 400, TAMPA, FL, United States, 33607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, United States, 32114

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY T. STRIANESE Chief Executive Officer 303 CORPORATE CENTER DRIVE, SUITE 300, STOCKBRIDGE, GA, United States, 30281

History

Start date End date Type Value
2012-05-01 2013-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-01 2013-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-18 2012-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806001144 2013-08-06 SURRENDER OF AUTHORITY 2013-08-06
120501000149 2012-05-01 CERTIFICATE OF CHANGE 2012-05-01
111114002221 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091026002700 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071018000025 2007-10-18 APPLICATION OF AUTHORITY 2007-10-18

Date of last update: 10 Mar 2025

Sources: New York Secretary of State